224-236 Walworth Road
London
SE17 1JE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Alim Giga |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ |
Director Name | Miss Selina Kassam |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ |
Registered Address | Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | Zubair Ramji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,824 |
Cash | £590 |
Current Liabilities | £103,398 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 June 2011 | Delivered on: 25 June 2011 Persons entitled: Mahomed Rashid Haroon Karim Classification: Rent deposit deed Secured details: Three thousand seven hundred and fifty pounds due or to become due from the company to the chargee. Particulars: The company's interest in a deposit account opened pursuant to a rent deposit deed see image for full details. Outstanding |
---|
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 January 2019 | Voluntary strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 March 2018 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 March 2018 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2018 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
15 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 15 April 2016 (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Termination of appointment of Alim Giga as a director (1 page) |
12 September 2011 | Appointment of Mr Zubair Ramji as a director (2 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Termination of appointment of Alim Giga as a director (1 page) |
12 September 2011 | Appointment of Mr Zubair Ramji as a director (2 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2010 | Termination of appointment of Selina Kassam as a director (1 page) |
11 December 2010 | Termination of appointment of Selina Kassam as a director (1 page) |
2 December 2010 | Appointment of Miss Selina Kassam as a director (2 pages) |
2 December 2010 | Appointment of Miss Selina Kassam as a director (2 pages) |
30 November 2010 | Appointment of Mr Alim Giga as a director (2 pages) |
30 November 2010 | Appointment of Mr Alim Giga as a director (2 pages) |
17 November 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 November 2010 (2 pages) |
17 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 November 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 November 2010 (2 pages) |
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|